Search icon

SOURCEPOINT TECHNOLOGIES, INC.

Company Details

Name: SOURCEPOINT TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Dec 2015 (9 years ago)
Entity Number: 4865536
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 228 Park Ave S, #87903, NEW YORK, NY, United States, 10003

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
BEN BAROKAS Chief Executive Officer 228 PARK AVE S, #87903, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 228 PARK AVE S, #87903, NEW YORK, NY, 10003, 1502, USA (Type of address: Chief Executive Officer)
2023-12-01 2023-12-01 Address 1201 BROADWAY, SUITE 701, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-12-01 2023-12-01 Address 228 PARK AVE S, #87903, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-12-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-12-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-06-06 2023-12-01 Address 1201 BROADWAY, SUITE 701, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2015-12-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-12-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231201040648 2023-12-01 BIENNIAL STATEMENT 2023-12-01
211217000624 2021-12-17 BIENNIAL STATEMENT 2021-12-17
191210060402 2019-12-10 BIENNIAL STATEMENT 2019-12-01
SR-73916 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-73915 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180606006854 2018-06-06 BIENNIAL STATEMENT 2017-12-01
151217000136 2015-12-17 APPLICATION OF AUTHORITY 2015-12-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3825187305 2020-04-29 0202 PPP 1201 Broadway STE 701, New York, NY, 10001
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 395352
Loan Approval Amount (current) 395352
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 20
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 399953.46
Forgiveness Paid Date 2021-06-30

Date of last update: 25 Mar 2025

Sources: New York Secretary of State